Background WavePink WaveYellow Wave

THE DATA CAPITAL GROUP LIMITED (12876188)

THE DATA CAPITAL GROUP LIMITED (12876188) is an active UK company. incorporated on 13 September 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE DATA CAPITAL GROUP LIMITED has been registered for 5 years. Current directors include DUCKWORTH, Andrew James, GEDMAN, Paul Jonathan.

Company Number
12876188
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
3rd Floor Eastgate Castle Street, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DUCKWORTH, Andrew James, GEDMAN, Paul Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DATA CAPITAL GROUP LIMITED

THE DATA CAPITAL GROUP LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE DATA CAPITAL GROUP LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12876188

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

3rd Floor Eastgate Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

This is the Space (Studio 6) Quay Street Manchester M3 3EJ England
From: 4 September 2023To: 11 November 2024
5th Floor 39 - 41 Charing Cross Road London WC2H 0AR England
From: 10 August 2022To: 4 September 2023
Bank Chambers St. Petersgate Stockport SK1 1AR England
From: 25 August 2021To: 10 August 2022
Solution House 47 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom
From: 13 September 2020To: 25 August 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Sept 20
Share Issue
Dec 20
Funding Round
Apr 21
Funding Round
Sept 21
Director Joined
Jun 22
Loan Secured
Jun 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Funding Round
Apr 25
Funding Round
Oct 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUCKWORTH, Andrew James

Active
Castle Street, ManchesterM3 4LZ
Born December 1981
Director
Appointed 13 Sept 2020

GEDMAN, Paul Jonathan

Active
Castle Street, ManchesterM3 4LZ
Born June 1981
Director
Appointed 13 Sept 2020

CODD, Rory William

Resigned
Quay Street, ManchesterM3 3EJ
Born December 1978
Director
Appointed 13 Sept 2020
Resigned 17 Nov 2023

DEENY, Simon James

Resigned
Quay Street, ManchesterM3 3EJ
Born December 1972
Director
Appointed 13 Sept 2020
Resigned 17 Nov 2023

HERLIHY, John Thomas

Resigned
Hillside Drive, Dublin
Born June 1967
Director
Appointed 27 Jun 2022
Resigned 29 Dec 2023

QUILTY, Francis Paul

Resigned
Quay Street, ManchesterM3 3EJ
Born January 1982
Director
Appointed 13 Sept 2020
Resigned 17 Nov 2023

WATERS, Caspar Rudyard Van Der Byl

Resigned
Quay Street, ManchesterM3 3EJ
Born July 1992
Director
Appointed 13 Sept 2020
Resigned 17 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Jonathan Gedman

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023

Mr Caspar Rudyard Van Der Byl Waters

Ceased
Quay Street, ManchesterM3 3EJ
Born July 1992

Nature of Control

Significant influence or control
Notified 13 Sept 2020
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Resolution
24 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
15 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2020
PSC09Update to PSC Statements
Incorporation Company
13 September 2020
NEWINCIncorporation